K3 ADVISORY GROUP LIMITED

Register to unlock more data on OkredoRegister

K3 ADVISORY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06102618

Incorporation date

14/02/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

K3 House 5 Springfield Court, Summerfield Road, Bolton BL3 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2012)
dot icon13/03/2026
Change of name notice
dot icon13/03/2026
Certificate of change of name
dot icon02/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/05/25
dot icon02/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon02/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon02/03/2026
Audit exemption subsidiary accounts made up to 2025-05-31
dot icon22/12/2025
Registration of charge 061026180006, created on 2025-12-19
dot icon04/09/2025
Appointment of Mr Michael Lee Cauter as a director on 2025-09-03
dot icon28/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon15/05/2025
Registered office address changed from Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT England to K3 House 5 Springfield Court Summerfield Road Bolton BL3 2NT on 2025-05-15
dot icon15/05/2025
Registered office address changed from K3 House 5 Springfield Court Summerfield Road Bolton BL3 2NT England to K3 House 5 Springfield Court Summerfield Road Bolton BL3 2NT on 2025-05-15
dot icon18/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon18/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon18/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon18/02/2025
Audit exemption subsidiary accounts made up to 2024-05-31
dot icon03/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon19/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon19/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon19/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon19/02/2024
Accounts made up to 2023-05-31
dot icon15/08/2023
Termination of appointment of Anthony John Ford as a director on 2023-08-14
dot icon15/08/2023
Termination of appointment of Carl Stuart Jackson as a director on 2023-08-14
dot icon15/08/2023
Termination of appointment of Stuart Lees as a director on 2023-08-14
dot icon04/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon25/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-28
dot icon24/05/2023
Registration of charge 061026180005, created on 2023-05-12
dot icon22/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-10
dot icon15/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-10
dot icon15/05/2023
Notification of Shin Bidco Limited as a person with significant control on 2023-02-28
dot icon12/05/2023
Withdrawal of a person with significant control statement on 2023-05-12
dot icon10/05/2023
Statement of capital following an allotment of shares on 2022-06-23
dot icon02/05/2023
Statement of capital following an allotment of shares on 2023-02-10
dot icon02/05/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon23/02/2023
Re-registration of Memorandum and Articles
dot icon23/02/2023
Resolutions
dot icon23/02/2023
Certificate of re-registration from Public Limited Company to Private
dot icon23/02/2023
Re-registration from a public company to a private limited company
dot icon20/02/2023
Termination of appointment of Ian Thomas Mattioli as a director on 2023-02-14
dot icon20/02/2023
Termination of appointment of Charlotte Alexandra Stranner as a director on 2023-02-14
dot icon20/02/2023
Termination of appointment of William Martin Robinson as a director on 2023-02-14
dot icon15/02/2023
Court order
dot icon12/02/2023
Memorandum and Articles of Association
dot icon12/02/2023
Resolutions
dot icon18/11/2022
Group of companies' accounts made up to 2022-05-31
dot icon15/11/2022
Resolutions
dot icon27/01/2012
Rectified The AP01 was removed from the public register on 13/06/2012 as it was invalid or ineffective

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lees, Stuart
Director
30/11/2015 - 14/08/2023
108
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
14/02/2007 - 25/05/2007
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
14/02/2007 - 25/05/2007
807
Middleton, Stuart Christopher
Director
13/03/2008 - 10/02/2009
17
Robinson, William Martin
Director
17/07/2017 - 14/02/2023
68

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About K3 ADVISORY GROUP LIMITED

K3 ADVISORY GROUP LIMITED is an(a) Active company incorporated on 14/02/2007 with the registered office located at K3 House 5 Springfield Court, Summerfield Road, Bolton BL3 2NT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of K3 ADVISORY GROUP LIMITED?

toggle

K3 ADVISORY GROUP LIMITED is currently Active. It was registered on 14/02/2007 .

Where is K3 ADVISORY GROUP LIMITED located?

toggle

K3 ADVISORY GROUP LIMITED is registered at K3 House 5 Springfield Court, Summerfield Road, Bolton BL3 2NT.

What does K3 ADVISORY GROUP LIMITED do?

toggle

K3 ADVISORY GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for K3 ADVISORY GROUP LIMITED?

toggle

The latest filing was on 13/03/2026: Change of name notice.